Highgate
London
N6 4ND
Director Name | Ms Archana Jagannathan |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2016(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 70 Haverstock Hill Flat 3 London NW3 2BE |
Director Name | Miss Sophie Louise Huberman |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2021(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 70 Haverstock Hill Haverstock Hill Flat 2 London NW3 2BE |
Director Name | Ms Aiysha Babatean |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2021(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 70 Haverstock Hill Haverstock Hill Flat 6 London NW3 2BE |
Director Name | Miss Katie Sarah Wolfryd |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2023(21 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Haverstock Hill Management Company Ltd 70 Haversto London NW3 2BE |
Director Name | Miss Chloe Jessica Bransby |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(21 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Haverstock Hill Management Company Ltd 70 Haversto London NW3 2BE |
Director Name | Betty Frances Balcombe |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Author |
Correspondence Address | 70 Haverstock Hill London NW3 2BE |
Director Name | Sara Fiona Elizabeth Foot |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Staff Nurse |
Correspondence Address | Tilstone Lodge Tilstone Fearnall Tarporley Cheshire CW6 9HS |
Director Name | Rowena Herdman-Smith |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 26 Gladsmuir Road London N19 3JX |
Director Name | Dr Marian Eleanor Read |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Lay Magistrate |
Correspondence Address | Wolversdene Hoe Road Bishops Waltham Southampton Hampshire SO32 1DU |
Secretary Name | Sara Fiona Elizabeth Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Staff Nurse |
Correspondence Address | Tilstone Lodge Tilstone Fearnall Tarporley Cheshire CW6 9HS |
Secretary Name | Dr Marian Eleanor Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 December 2006) |
Role | Lay Magistrate |
Correspondence Address | Wolversdene Hoe Road Bishops Waltham Southampton Hampshire SO32 1DU |
Director Name | Mr Roger Douek |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 18 August 2020) |
Role | Product Technologist |
Country of Residence | England |
Correspondence Address | Flat 2 70 Haverstock Hill London Greater London NW3 2BE |
Director Name | Dr Victoria Jane Cohen |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2014) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat 1 70 Haverstock Hill London Greater London NW3 2BE |
Secretary Name | Sonia Ruth Douek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 November 2016) |
Role | Social Service Manager |
Correspondence Address | Flat 2 70 Haverstock Hill London NW3 2BE |
Director Name | Marjorie Rachel Yaffe |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southlawns 48 Ringley Road Whitefield Lancashire M45 7LL |
Director Name | Maria Milano |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 November 2008(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 August 2016) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Flat 3 70 Haverstock Hill London Greater London NW3 2BE |
Director Name | Miss Katie Sarah Wolfryd |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 24 May 2023) |
Role | Personal Asst |
Country of Residence | England |
Correspondence Address | Flat 4 70 Haverstock Hill London NW3 2BE |
Director Name | Ms Iryna Shcherbyna |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Flat 1 Haverstock Hill London NW3 2BE |
Director Name | Mr Timothy Eric Titsworth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 2019(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 February 2023) |
Role | Music Composer/Producer |
Country of Residence | England |
Correspondence Address | 70 Flat 1 Haverstock Hill London NW3 2BE |
Director Name | Mr David Marc Toussaint |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 December 2019(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 August 2021) |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | 70 Haverstock Hill Flat 6 London NW3 2BE |
Registered Address | Haverstock Hill Management Company Ltd 70 Haverstock Hill London NW3 2BE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
1 at £1 | Amnah Hesham Hafez 16.67% Ordinary |
---|---|
1 at £1 | Dr Clive Handler 16.67% Ordinary |
1 at £1 | Maria Milano & Mark Milano 16.67% Ordinary |
1 at £1 | Miss Katie Sarah Wolfryd 16.67% Ordinary |
1 at £1 | Roger Douek & Sonia Ruth Douek 16.67% Ordinary |
1 at £1 | Victoria Cohen 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,841 |
Current Liabilities | £360 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
20 December 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
16 November 2020 | Termination of appointment of Roger Douek as a director on 18 August 2020 (1 page) |
13 October 2020 | Registered office address changed from 70 Flat 2 Haverstock Hill London NW3 2BE England to 70 Haverstock Hill London NW3 2BE on 13 October 2020 (1 page) |
13 December 2019 | Appointment of Mr David Marc Toussaint as a director on 13 December 2019 (2 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
5 November 2019 | Director's details changed for Mr Timothy Eric Titsworth on 5 November 2019 (2 pages) |
5 November 2019 | Appointment of Mr Timothy Eric Titsworth as a director on 5 November 2019 (2 pages) |
5 November 2019 | Director's details changed for Mr Timothy Eric Titsworth on 5 November 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
2 November 2019 | Termination of appointment of Iryna Shcherbyna as a director on 29 October 2019 (1 page) |
23 October 2019 | Cessation of Katie Sarah Wolfryd as a person with significant control on 23 October 2019 (1 page) |
23 October 2019 | Notification of a person with significant control statement (2 pages) |
23 October 2019 | Cessation of Archana Jagannathan as a person with significant control on 23 September 2019 (1 page) |
23 October 2019 | Cessation of Clive Ephraim Handler as a person with significant control on 23 October 2019 (1 page) |
23 October 2019 | Cessation of Roger Douek as a person with significant control on 23 October 2019 (1 page) |
23 October 2019 | Cessation of Iryna Shcherbyna as a person with significant control on 23 September 2019 (1 page) |
1 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
9 July 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
23 May 2019 | Registered office address changed from 70 Flat 4 Haverstock Hill London NW3 2BE England to 70 Flat 2 Haverstock Hill London NW3 2BE on 23 May 2019 (1 page) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
21 November 2018 | Registered office address changed from Flat 2 70 Haverstock Hill London NW3 2BE England to 70 Flat 4 Haverstock Hill London NW3 2BE on 21 November 2018 (1 page) |
1 November 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
8 May 2017 | Registered office address changed from Flat 2 70 Haverstock Hill London NW3 2BE to 70 Flat 2 Haverstock Hill London NW3 2BE on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 70 Flat 2 Haverstock Hill London NW3 2BE Great Britain to Flat 2 70 Haverstock Hill London NW3 2BE on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from Flat 2 70 Haverstock Hill London NW3 2BE to 70 Flat 2 Haverstock Hill London NW3 2BE on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 70 Flat 2 Haverstock Hill London NW3 2BE Great Britain to Flat 2 70 Haverstock Hill London NW3 2BE on 8 May 2017 (1 page) |
7 May 2017 | Confirmation statement made on 7 May 2017 with updates (9 pages) |
7 May 2017 | Confirmation statement made on 7 May 2017 with updates (9 pages) |
9 November 2016 | Termination of appointment of Sonia Ruth Douek as a secretary on 9 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Sonia Ruth Douek as a secretary on 9 November 2016 (1 page) |
29 August 2016 | Appointment of Mrs Archana Jagannathan as a director on 29 August 2016 (2 pages) |
29 August 2016 | Appointment of Mrs Archana Jagannathan as a director on 29 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Maria Milano as a director on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Maria Milano as a director on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Maria Milano as a director on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Maria Milano as a director on 8 August 2016 (1 page) |
3 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
7 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
7 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
14 July 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
22 August 2014 | Appointment of Ms Iryna Shcherbyna as a director on 22 August 2014 (2 pages) |
22 August 2014 | Appointment of Ms Iryna Shcherbyna as a director on 22 August 2014 (2 pages) |
31 July 2014 | Termination of appointment of Victoria Jane Cohen as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Victoria Jane Cohen as a director on 31 July 2014 (1 page) |
1 July 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
19 July 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (9 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (9 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (9 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 May 2012 | Termination of appointment of Marjorie Yaffe as a director (1 page) |
25 May 2012 | Termination of appointment of Marjorie Yaffe as a director (1 page) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (10 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (10 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (10 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (10 pages) |
7 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (10 pages) |
7 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (10 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 May 2010 | Director's details changed for Roger Douek on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Miss Katie Sarah Wolfryd on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Maria Milano on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Maria Milano on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Doctor Victoria Jane Cohen on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Doctor Victoria Jane Cohen on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Doctor Clive Ephraim Handler on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Marjorie Rachel Yaffe on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Doctor Victoria Jane Cohen on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Roger Douek on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Marjorie Rachel Yaffe on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Miss Katie Sarah Wolfryd on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Doctor Clive Ephraim Handler on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Miss Katie Sarah Wolfryd on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Doctor Clive Ephraim Handler on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Roger Douek on 7 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (9 pages) |
7 May 2010 | Director's details changed for Marjorie Rachel Yaffe on 7 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (9 pages) |
7 May 2010 | Director's details changed for Maria Milano on 7 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (9 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (7 pages) |
7 May 2009 | Director's change of particulars / katie wolfrud / 07/05/2009 (1 page) |
7 May 2009 | Return made up to 07/05/09; full list of members (7 pages) |
7 May 2009 | Director's change of particulars / katie wolfrud / 07/05/2009 (1 page) |
18 December 2008 | Director appointed katie sarah wolfrud (2 pages) |
18 December 2008 | Director appointed katie sarah wolfrud (2 pages) |
25 November 2008 | Appointment terminated director marian read (1 page) |
25 November 2008 | Appointment terminated director marian read (1 page) |
20 November 2008 | Director appointed maria milano (2 pages) |
20 November 2008 | Director appointed maria milano (2 pages) |
8 September 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
8 September 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
7 May 2008 | Return made up to 07/05/08; full list of members (6 pages) |
7 May 2008 | Return made up to 07/05/08; full list of members (6 pages) |
7 April 2008 | Director's change of particulars / clive handler / 07/04/2008 (1 page) |
7 April 2008 | Director's change of particulars / marian read / 07/04/2008 (2 pages) |
7 April 2008 | Director's change of particulars / clive handler / 07/04/2008 (1 page) |
7 April 2008 | Director's change of particulars / marian read / 07/04/2008 (2 pages) |
17 March 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
17 March 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
29 June 2007 | Return made up to 07/05/07; full list of members (4 pages) |
29 June 2007 | Return made up to 07/05/07; full list of members (4 pages) |
28 June 2007 | Secretary's particulars changed (1 page) |
28 June 2007 | Secretary's particulars changed (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: simpson wreford & partners suffolk house george street croydon CR0 0YN (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: simpson wreford & partners suffolk house george street croydon CR0 0YN (1 page) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Return made up to 07/05/06; full list of members (4 pages) |
21 July 2006 | Return made up to 07/05/06; full list of members (4 pages) |
21 July 2006 | Director's particulars changed (1 page) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
10 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
10 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
4 November 2005 | Registered office changed on 04/11/05 from: flat three 70 haverstock hill belsize park london NW3 2BE (1 page) |
4 November 2005 | Return made up to 07/05/05; full list of members (8 pages) |
4 November 2005 | Return made up to 07/05/05; full list of members (8 pages) |
4 November 2005 | Registered office changed on 04/11/05 from: flat three 70 haverstock hill belsize park london NW3 2BE (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
10 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
10 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Return made up to 07/05/04; full list of members
|
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Return made up to 07/05/04; full list of members
|
28 May 2004 | Director resigned (1 page) |
23 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
15 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
27 May 2003 | Return made up to 07/05/03; full list of members (9 pages) |
27 May 2003 | Return made up to 07/05/03; full list of members (9 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
7 June 2002 | Director's particulars changed (1 page) |
7 June 2002 | Director's particulars changed (1 page) |
7 May 2002 | Incorporation (35 pages) |
7 May 2002 | Incorporation (35 pages) |